JOYCE-LOEBL GROUP LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JAMES PATRICK MURRAY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HARDING

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR STUART JOHN HARDING

View Document

21/07/1621 July 2016 SAIL ADDRESS CREATED

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB UNITED KINGDOM

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/06/169 June 2016 REDUCE ISSUED CAPITAL 25/05/2016

View Document

09/06/169 June 2016 STATEMENT BY DIRECTORS

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 1

View Document

09/06/169 June 2016 SOLVENCY STATEMENT DATED 25/05/16

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CAROLYN CLARE DAVIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WONNACOTT

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 SECTION 519

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 SECTION 519

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED ANDREW ROBERT WONNACOTT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009

View Document

17/08/0917 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY GORDON PAPWORTH

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

23/07/0723 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; NO CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN BURCHETTS GREEN LANE MAIDENHEAD BERKSHIRE SL6 3QP

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/01

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/027 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/027 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 390 PRINCESWAY TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0TU

View Document

07/01/027 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 29/07/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 27/07/99

View Document

19/01/0019 January 2000 SHARES AGREEMENT OTC

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NC INC ALREADY ADJUSTED 28/07/99

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

16/08/9916 August 1999 £ NC 100/656 28/07/99

View Document

16/08/9916 August 1999 SECTION 95 28/07/99

View Document

16/08/9916 August 1999 S369(4) SHT NOTICE MEET 28/07/99

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED CROSSCO (344) LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company